Company NameCountrylarge Estates Limited
Company StatusActive
Company Number09431727
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Robert Khalastchi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr David Frank Khalastchi
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Place
Leeds
LS1 2EX

Location

Registered Address20 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 September 2018Director's details changed for Mr David Frank Khalastchi on 28 June 2018 (2 pages)
28 September 2018Change of details for Mr David Frank Khalastchi as a person with significant control on 28 June 2018 (2 pages)
18 April 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
30 January 2018Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 20 York Place Leeds LS1 2EX on 30 January 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Registered office address changed from 20 York Place Leeds LS1 2EX England to 68 Grafton Way London W1T 5DS on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 20 York Place Leeds LS1 2EX England to 68 Grafton Way London W1T 5DS on 22 November 2017 (1 page)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 August 2016Registered office address changed from 7 Praed Street London W2 1NJ United Kingdom to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 7 Praed Street London W2 1NJ United Kingdom to 20 York Place Leeds LS1 2EX on 24 August 2016 (1 page)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(5 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(5 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Timothy John Smith on 3 February 2016 (2 pages)
10 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 3
(23 pages)
10 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-10
  • GBP 3
(23 pages)